Search icon

COQUINA SHORES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COQUINA SHORES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Feb 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jan 2012 (13 years ago)
Document Number: N24963
FEI/EIN Number 592876732

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 13030 GULF BLVD, MADEIRA BEACH, FL, 33708, US
Address: 2800 GULF BLVD., BELLEAIR BEACH, FL, 33786
ZIP code: 33786
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ackart Robert Vice President 824 Newberger Road, Lutz, FL, 335494024
Smith Joseph LIII Secretary 707 Thistlewood Drive, Houston, TX, 77079
Jorgensen Joseph Prop c/o TRS, Madeira Beach, FL, 33708
Sladek Daniel R President 3719 Falkner Drive, Naperville, IL, 60564
TOTAL REALTY SERVICES,INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-24 2800 GULF BLVD., BELLEAIR BEACH, FL 33786 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 13030 GULF BLVD, MADEIRA BEACH, FL 33708 -
REGISTERED AGENT NAME CHANGED 2017-01-24 TOTAL REALTY SERVICES, INC. -
AMENDMENT 2012-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-08 2800 GULF BLVD., BELLEAIR BEACH, FL 33786 -
REINSTATEMENT 1992-07-16 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000809062 TERMINATED 1000000488521 PINELLAS 2013-04-15 2033-04-24 $ 465.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000954886 TERMINATED 1000000407660 PINELLAS 2012-12-03 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-21
AMENDED ANNUAL REPORT 2022-07-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State